DYNAMIC IMPRESSIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

01/10/241 October 2024 Termination of appointment of Mark Gordon as a director on 2024-10-01

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Director's details changed for Mr Mark Critten on 2023-12-04

View Document

05/12/235 December 2023 Registered office address changed from 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP United Kingdom to 14 Halifax Court Fernwood Business Park Cross Lane Newark Nottinghamshire NG24 3JP on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Mark Gordon on 2023-12-04

View Document

05/12/235 December 2023 Director's details changed for Sarah Smith on 2023-12-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 07/05/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRITTEN / 07/05/2020

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR MARK GORDON

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRITTEN / 14/04/2020

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB

View Document

08/01/208 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY KATRINA PHILLIPS

View Document

06/07/186 July 2018 CESSATION OF KATRINA JAYNE PHILLIPS AS A PSC

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABY PHILLIPS

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR MARK CRITTEN

View Document

06/07/186 July 2018 DIRECTOR APPOINTED SARAH SMITH

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA PHILLIPS

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SMITH

View Document

06/07/186 July 2018 CESSATION OF BARNABY JOHN CHARLES PHILLIPS AS A PSC

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/04/144 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/04/1312 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

24/03/1124 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CEDAR HOUSE, 41 THORPE ROAD NORWICH NORFOLK NR1 1ES

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 S366A DISP HOLDING AGM 20/03/03

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company